C S C F C TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

C S C F C TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03461598

Incorporation date

05/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

133 Laundry Road, Shirley Warren, Southampton SO16 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1997)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon08/04/2015
Application to strike the company off the register
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon22/01/2015
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to 133 Laundry Road Shirley Warren Southampton SO16 6AR on 2015-01-23
dot icon11/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Anthony Kane as a director
dot icon20/11/2013
Termination of appointment of Richard Blackburn as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Rex Webb as a director
dot icon22/11/2012
Termination of appointment of Barrie Wilton as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon27/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon01/03/2011
Registered office address changed from Unit 9 Downley Point Downley Road Havant Hampshire PO9 2NA on 2011-03-02
dot icon28/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon29/11/2009
Director's details changed for Martin John Norman on 2009-11-30
dot icon29/11/2009
Director's details changed for Barry Timberlake on 2009-11-30
dot icon29/11/2009
Director's details changed for Mr Kevin Anthony White on 2009-11-30
dot icon29/11/2009
Director's details changed for Rex Webb on 2009-11-30
dot icon29/11/2009
Director's details changed for Mr Clive Merrills on 2009-11-30
dot icon29/11/2009
Director's details changed for Anthony Joseph Kane on 2009-11-30
dot icon29/11/2009
Director's details changed for Robert William Hooper on 2009-11-30
dot icon29/11/2009
Director's details changed for Richard Blackburn on 2009-11-30
dot icon29/11/2009
Director's details changed for Alen Robert Gibb on 2009-11-30
dot icon29/11/2009
Director's details changed for Barrie Hemmings Wilton on 2009-11-30
dot icon25/11/2009
Appointment of Mr Kevin Anthony White as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2009-09-30
dot icon01/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon30/11/2008
Director appointed mr clive merrills
dot icon25/11/2008
Appointment terminated director alan blake
dot icon25/11/2008
Return made up to 06/11/08; full list of members
dot icon25/11/2008
Appointment terminated director john staddon
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Registered office changed on 03/01/08 from: 22B high street witney oxfordshire OX28 6RB
dot icon15/11/2007
Return made up to 06/11/07; no change of members
dot icon03/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon15/11/2006
Return made up to 06/11/06; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-09-30
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon14/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon14/11/2005
Return made up to 06/11/05; full list of members
dot icon15/11/2004
Return made up to 06/11/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon10/11/2003
Return made up to 06/11/03; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon25/11/2002
Return made up to 06/11/02; full list of members
dot icon24/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon06/11/2001
Return made up to 06/11/01; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon13/11/2000
Return made up to 06/11/00; full list of members
dot icon05/11/2000
Full accounts made up to 2000-09-30
dot icon13/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon11/11/1999
Full accounts made up to 1999-09-30
dot icon11/11/1999
Return made up to 06/11/99; full list of members
dot icon08/11/1999
Director resigned
dot icon11/07/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon17/11/1998
Return made up to 06/11/98; full list of members
dot icon05/11/1998
Full accounts made up to 1998-09-30
dot icon04/05/1998
Director resigned
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon11/12/1997
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon11/12/1997
Ad 06/11/97--------- £ si 99@1=99 £ ic 2/101
dot icon09/11/1997
Director resigned
dot icon09/11/1997
Secretary resigned
dot icon09/11/1997
New director appointed
dot icon09/11/1997
New director appointed
dot icon09/11/1997
New secretary appointed
dot icon09/11/1997
Registered office changed on 10/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon09/11/1997
Resolutions
dot icon05/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
05/11/1997 - 05/11/1997
3811
Wilton, Barrie Hemmings
Director
27/11/1999 - 30/03/2011
1
Business Information Research & Reporting Limited
Nominee Director
05/11/1997 - 05/11/1997
5082
Kane, Anthony Joseph
Director
06/01/1998 - 29/09/2011
-
Staddon, John Edward
Director
06/01/1998 - 24/11/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C S C F C TRANSPORT LIMITED

C S C F C TRANSPORT LIMITED is an(a) Dissolved company incorporated on 05/11/1997 with the registered office located at 133 Laundry Road, Shirley Warren, Southampton SO16 6AR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C S C F C TRANSPORT LIMITED?

toggle

C S C F C TRANSPORT LIMITED is currently Dissolved. It was registered on 05/11/1997 and dissolved on 03/08/2015.

Where is C S C F C TRANSPORT LIMITED located?

toggle

C S C F C TRANSPORT LIMITED is registered at 133 Laundry Road, Shirley Warren, Southampton SO16 6AR.

What does C S C F C TRANSPORT LIMITED do?

toggle

C S C F C TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for C S C F C TRANSPORT LIMITED?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.